Loading...
15_0313094SEC 21, T.5 S., R.2 W. ROAD NAME: GRAND AVENUE PROJECT NAME: C.U.P. 3156 W.O.# SUR 15027 ELK RETURN TO: STOP NO. 1080 RIVERSIDE COUNTY SURVEYOR'S OFFICE 4080 LEMON STREET, 8 FLOOR RIVERSIDE, CA 92501 CERTIFICATE of ACCEPTANCE of EASEMENT (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by the easement dated - 7� /a Zc� /� from, Patricia Jan Porter. Trustee(s) or Successor Trustee(s)of the Patricia Jan Porter Trust Dated June 3. 2005 to the COUNTY OF RIVERSIDE, is hereby accepted for the purpose of vesting title in the County of Riverside on behalf of the public for public road and utility purposes, and will be included into the County Maintained Road System by the undersigned on behalf of the Board of Supervisors pursuant to the authority contained in County Ordinance No. 669. Grantee consents to recordation thereof by its duly authorized officer. Dated: 7 ^ /`s °! S' COUNTY OF RIVERSIDE C. Perez THIS INSTRUMENT IS FOR THE BENEFIT OF THE COUNTY OF RIVERSIDE AND ENTITLED TO BE RECORDED WITHOUT FEE.(GOV. CODE 6103) 2015 - 0313094 07/16/2015 04:15 PM Fee: $ 0.00 Page 1 of 6 Recorded in Official Records County of Riverside Peter Aldana Assessor- County Clerk- Recorder Ski 14"1 1 � 0 1 11F711 II PUBLIC ROAD & UTILITY EASEMENT Patricia Jan Porter, Trustee(s) or Successor Trustee(s) of the Patricia Jan Porter Trust Dated June 3, 2005, Grant(s) to the County of Riverside, a political subdivision, an easement for public road and utility purposes, including drainage purposes, over, upon, across, and within the real property in the County of Riverside, State of California, described as follows: SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF Patricia Jan Porter, Trustee(s) or Successor Trustee(s) of the Patricia Jan Porter Trust Dated June 3, 2005. DATED V i Patricia Jan Porter TRUSTEE t Page 1 of 2 R I A Exam: //0 Page DA PCOR Misc Long RFD 1st Pg Adtl Pg Cert CC SIZE NCOR SMF CH T: 4_ PUBLIC ROAD & UTILITY EASEMENT Patricia Jan Porter, Trustee(s) or Successor Trustee(s) of the Patricia Jan Porter Trust Dated June 3, 2005, Grant(s) to the County of Riverside, a political subdivision, an easement for public road and utility purposes, including drainage purposes, over, upon, across, and within the real property in the County of Riverside, State of California, described as follows: SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS EXHIBITS "A" AND "B" AND MADE A PART HEREOF Patricia Jan Porter, Trustee(s) or Successor Trustee(s) of the Patricia Jan Porter Trust Dated June 3, 2005. DATED V i Patricia Jan Porter TRUSTEE t Page 1 of 2 SEC 21 T 5 S. R.2 W. ROAD NAME: GRAND AVENUE PROJECT NAME: C.U.P. 3156 W.O.# SUR 15027 ELK BENIFICIARY Donald Nabors, an unmarried man Beneficiary under Deed of Trust, Dated March 9, 2003, recorded March 12, 2003 as instrumentNo.03- 175091 of Official Records Donald Nabors an unmarried man l Dated: /� ^ / S BY: Donald Nabors Page 2 of 2 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of �'� yr t &C ) ) G ( p /4 2 - 1 L � � - On � 1 ✓ r I I J before me, > � �-' 1 I Y1 Ui a I - / �� � , Date — r , --Here Insert Name and Title -o { the Officer personally appeared r) Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s0s /are subscribed to the within instrument and acknowledged to me that he s4/th6y executed the same in hise(li /Aeir authorized capacity(iesy and that by hi *er/ heir signatur (s on'the instrument the person(s)," or the entity upon behalf of which the person(s) "acted, executed the instrument. S. KLINE Commission # 2109861 < Notary Public - California z Riverside County M Comm. Expires May 2, 2019 Though Place Notary Seal Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand- and official seal. Signature Signature of Notary Public OPTIONAL this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Dock Title or Type of Document: l�ti�� n, til 1I 6 cument Number of Pages: r Signer(s) Other Than Named Abo4 ,)1�� Capacity(ies) Claimed by Signer(s) Signer's Name: [ l Corporate Officer — Title(s): I I Partner — _I Limited LI General [ I Individual ; I Attorney in Fact Cl Trustee I_ I Guardian or Conservator Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): C 1 Partner — ❑ Limited [:I General LI Individual I I Attorney in Fact Ll Trustee II Guardian or Conservator C 1 Other: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of jZj ( ) On 12 1 10 - l �'.: before me, 15 14� (r� I j`J i � (� r f {7i r c, Date , / A , Mere Insert Name anTitle of the Officer personally appeared Names) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s)'whose name(st:8 /are �h ubscribed to the within instrument and acknowledged to me tha he he /they executed the same in is)her /their authorized capacity(ies; and that by�is /her /their signature(s) on the instrument the persons) or the entity upon behalf of which the person(s)�a`cted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. r 5. LIM Con ion N 2109661 < Notary Public - Catltornla z Riverside County My Comm. Ex ires Ma 2, 2019 Place Notary Seal Above WITNESS my hand and official seal. l / � r Signature f J_ _ At J- Signature of Notary Public OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Docum nt / Title or Type of Document: �"f l CI CIA nj Docum nt Date: ! �� Number of Pages: %) Signer(s) Other Than Named Above: { ���r"tC cr `) rt r Capacity(ies) Claimed by Signer(s) Signer's Name: [a Corporate Officer — Title(s): [ ; Partner — [ I Limited 1 7 General ❑ Individual 1 Attorney in Fact iI Trustee I Guardian or Conservator I J Other: Signer Is Representing: Signer's Name: CI Corporate Officer — Title(s): I I Partner — I I Limited CI General [ I Individual I I Attorney in Fact CI Trustee I i Guardian or Conservator C) Other: Signer Is Representing: 02014 National Notary Association • www.NationaiNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907 EXHIBIT "Al PUBLIC ROAD AND UTILITY EASEMENT LEGAL DESCRIPTION THE SOUTH 76.00 FEET OF THE WEST ONE HALF OF THE EAST HALF OF THE SOUTHWEST ONE QUARTER OF THE SOUTHWEST ONE QUARTER OF SECTION 21, TOWNSHIP 5 SOUTH, RANGE 2 WEST, SAN BERNARDINO BASE AND MERIDIAN. CONTAINS 25,080.00 SQUARE FEET OR 0.58 ACRES, MORE OR LESS SEE EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. a u Lt/ 3 m ._ :. L.S. 8459 Registration Expires 12/31/2015 BY' EXHIBIT "Bn PUBLIC ROAD AND UTILITY EASEMENT SECTION 21, T.5S., R.2W., S.B.M. WEST HALF OF THE EAST HALF SOUTHWEST QUARTER OF THE, SOUTHWEST QUARTER OF SECTION 21, 29 G,] f660' , 0 n r I GRAND AVENUE n S.W. COR. GRAND AVENUE RIGHT OF WAY AS ADOPTED - SECTION 21 BY BOARD RESOLUTION DATED MAY 3, 1948 PURSUANT TO SUPERVISORS MIND 0 200' 40, PAGE 239. SCALE.• 1' =200' &va /I '�